Search icon

SCOTT CAMERA, INC.

Company Details

Name: SCOTT CAMERA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1972 (53 years ago)
Entity Number: 328113
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 1230 PLEASANTVILLE RD., BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM O. ROCKWOOD DOS Process Agent 1230 PLEASANTVILLE RD., BRIARCLIFF MANOR, NY, United States, 10510

Filings

Filing Number Date Filed Type Effective Date
20180608032 2018-06-08 ASSUMED NAME CORP INITIAL FILING 2018-06-08
982100-4 1972-04-18 CERTIFICATE OF INCORPORATION 1972-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3211727710 2020-05-01 0202 PPP 12 S DIVISION ST, PEEKSKILL, NY, 10566
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2775
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State